Company NameGemworth Limited
Company StatusDissolved
Company Number04798743
CategoryPrivate Limited Company
Incorporation Date13 June 2003(20 years, 10 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)
Previous NameS & R Jewellers Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameMrs Ruth Abrahams
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2003(same day as company formation)
RoleRetailer
Correspondence Address28 Kenneth Gardens
Stanmore
Middlesex
HA7 3SD
Director NameMr Sidney Abrahams
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2003(same day as company formation)
RoleRetailer
Correspondence Address28 Kenneth Gardens
Stanmore
Middlesex
HA7 3SD
Secretary NameMrs Ruth Abrahams
NationalityBritish
StatusClosed
Appointed13 June 2003(same day as company formation)
RoleRetailer
Correspondence Address28 Kenneth Gardens
Stanmore
Middlesex
HA7 3SD
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address5 Crownfield Avenue
Newbury Park Ilford
Essex
IG2 7RP
RegionLondon
ConstituencyIlford North
CountyGreater London
WardAldborough
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,554
Cash£10,565
Current Liabilities£7,598

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 June 2010Application to strike the company off the register (3 pages)
17 June 2010Application to strike the company off the register (3 pages)
5 January 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
5 January 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
24 December 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
24 December 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
4 August 2009Director's change of particulars / sidney abrahams / 03/08/2009 (2 pages)
4 August 2009Director and Secretary's Change of Particulars / ruth abrahams / 03/08/2009 / Title was: , now: mrs; HouseName/Number was: , now: 28; Street was: 48 park chase, now: kenneth gardens; Post Town was: wembley, now: stanmore; Post Code was: HA9 8EH, now: HA7 3SD; Country was: , now: united kingdom (2 pages)
4 August 2009Director and secretary's change of particulars / ruth abrahams / 03/08/2009 (2 pages)
4 August 2009Director and Secretary's Change of Particulars / ruth abrahams / 03/08/2009 / (2 pages)
4 August 2009Director and secretary's change of particulars / ruth abrahams / 03/08/2009 (2 pages)
4 August 2009Director's Change of Particulars / sidney abrahams / 03/08/2009 / Title was: , now: mr; HouseName/Number was: , now: 28; Street was: 48 park chase, now: kenneth gardens; Post Town was: wembley, now: stanmore; Post Code was: HA9 8EH, now: HA7 3SD; Country was: , now: united kingdom (2 pages)
15 June 2009Return made up to 13/06/09; full list of members (4 pages)
15 June 2009Return made up to 13/06/09; full list of members (4 pages)
31 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
31 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
13 June 2008Return made up to 13/06/08; full list of members (4 pages)
13 June 2008Return made up to 13/06/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 June 2007Return made up to 13/06/07; full list of members (2 pages)
25 June 2007Return made up to 13/06/07; full list of members (2 pages)
16 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 June 2006Return made up to 13/06/06; full list of members (2 pages)
14 June 2006Return made up to 13/06/06; full list of members (2 pages)
15 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
15 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 June 2005Return made up to 13/06/05; full list of members (3 pages)
28 June 2005Return made up to 13/06/05; full list of members (3 pages)
10 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
10 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
10 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2005Registered office changed on 04/02/05 from: 19-20 bourne court, southend road, woodford green essex IG8 8HD (1 page)
4 February 2005Registered office changed on 04/02/05 from: 19-20 bourne court, southend road, woodford green essex IG8 8HD (1 page)
25 June 2004Return made up to 13/06/04; full list of members (7 pages)
25 June 2004Return made up to 13/06/04; full list of members (7 pages)
11 July 2003Director resigned (1 page)
11 July 2003Secretary resigned (1 page)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003Director resigned (1 page)
11 July 2003New secretary appointed;new director appointed (2 pages)
11 July 2003Secretary resigned (1 page)
11 July 2003New secretary appointed;new director appointed (2 pages)
11 July 2003Ad 13/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 July 2003Company name changed s & r jewellers LIMITED\certificate issued on 08/07/03 (2 pages)
8 July 2003Company name changed s & r jewellers LIMITED\certificate issued on 08/07/03 (2 pages)
13 June 2003Incorporation (12 pages)
13 June 2003Incorporation (12 pages)